SWIFTBAY CONSULTANTS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 10 BLUEHAVEN WALK HOOK HAMPSHIRE GR2 9SX

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID MICHAEL BRUMBY

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information